Company NameDavid Gold & Son Limited
Company StatusDissolved
Company Number00622491
CategoryPrivate Limited Company
Incorporation Date6 March 1959(65 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameBarbara Gold
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(32 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address77 Lubbock Road
Chislehurst
Kent
BR7 5JG
Director NameDavid Gold
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(32 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressKemnal Lodge Kemnal Road
Chislehurst
Kent
BR7 6LY
Director NameIan Gold
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(32 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address77 Lubbock Road
Chislehurst
Kent
BR7 5JG
Director NameSteven Lowe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(32 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address40 Pine Avenue
West Wickham
Kent
BR4 0LW
Director NameAnn Micallef
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(32 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address80 Triq Il-Mehrez
Attard Malta
Foreign
Director NameThelma Titley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(32 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address53 Hambledon Drive
Greasby
Wirral
Merseyside
L49 2QH
Secretary NameBarbara Gold
NationalityBritish
StatusCurrent
Appointed01 July 1991(32 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address77 Lubbock Road
Chislehurst
Kent
BR7 5JG
Director NameHelen Marvin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1992(33 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address2 Cattistock Road
Mottingham
London
SE9 4AN

Location

Registered Address37 Stanmore Hill
Stanmore
Middlesex
HA7 3DS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 October 2000Dissolved (1 page)
7 July 2000Liquidators statement of receipts and payments (5 pages)
7 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2000Liquidators statement of receipts and payments (5 pages)
8 July 1999Liquidators statement of receipts and payments (5 pages)
5 January 1999Liquidators statement of receipts and payments (5 pages)
19 June 1998Liquidators statement of receipts and payments (5 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
2 July 1997Liquidators statement of receipts and payments (5 pages)
26 July 1996Liquidators statement of receipts and payments (5 pages)
26 January 1996Liquidators statement of receipts and payments (5 pages)
23 October 1995Notice of ceasing to act as a voluntary liquidator (2 pages)
23 October 1995Resignation of a liquidator (2 pages)
23 October 1995Appointment of a voluntary liquidator (2 pages)
31 July 1995Liquidators statement of receipts and payments (6 pages)